Shortcuts

Stoks Limited

Type: NZ Limited Company (Ltd)
9429038539336
NZBN
663377
Company Number
Registered
Company Status
Current address
Level 1, West Side
21-29 Broderick Rd
Johnsonville New Zealand
Registered address used since 05 Jan 1996
Level 1, 21-29 Broderick Road
Johnsonville
Wellington New Zealand
Physical & service address used since 20 Aug 1997

Stoks Limited was started on 10 Nov 1995 and issued an NZBN of 9429038539336. This registered LTD company has been supervised by 2 directors: Francis Gerard Stoks - an active director whose contract began on 18 Dec 1995,
David Winiata Tapsell - an inactive director whose contract began on 10 Nov 1995 and was terminated on 18 Dec 1995.
As stated in the BizDb information (updated on 26 Mar 2024), the company uses 2 addresses: Level 1, 21-29 Broderick Road, Johnsonville, Wellington (physical address),
Level 1, 21-29 Broderick Road, Johnsonville, Wellington (service address),
Level 1, West Side, 21-29 Broderick Rd, Johnsonville (registered address).
Up until 20 Aug 1997, Stoks Limited had been using P O Box 10035, Wellington as their physical address.
BizDb found old names used by the company: from 10 Nov 1995 to 12 Dec 1995 they were called Command Holdings Limited.
A total of 10000 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Stoks, Francis Gerard (an individual) located at Queen Charlotte Sound, Marlborough postcode -.
Another group consists of 3 shareholders, holds 99 per cent shares (exactly 9900 shares) and includes
Westbury, Paul Harry - located at 22 Herd Street, Te Aro, Wellington,
Stoks, Francis Gerard - located at Queen Charlotte Sound, Marlborough,
Stoks, Cynthia Ellen - located at Queen Charlotte Sound, Marlborough.

Addresses

Previous addresses

Address #1: P O Box 10035, Wellington

Physical address used from 20 Aug 1997 to 20 Aug 1997

Address #2: Offices Of Morrison Morpeth, 16th Floor, Morrison Morpeth House, 105 The Tce, Wellington For D Tapsell

Registered address used from 05 Jan 1996 to 05 Jan 1996

Address #3: Offices Of Morrison Morpeth, 16th Floor, Morrison Morpeth House, 105 The Tce, Wellington For D Tapsell

Physical address used from 05 Jan 1996 to 20 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Stoks, Francis Gerard Queen Charlotte Sound
Marlborough
-
New Zealand
Shares Allocation #2 Number of Shares: 9900
Individual Westbury, Paul Harry 22 Herd Street, Te Aro
Wellington
6011
New Zealand
Individual Stoks, Francis Gerard Queen Charlotte Sound
Marlborough
-
New Zealand
Individual Stoks, Cynthia Ellen Queen Charlotte Sound
Marlborough
-
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual King, David Anthony West Side
21-29 Broderick Road, Johnsonville
Directors

Francis Gerard Stoks - Director

Appointment date: 18 Dec 1995

Address: Queen Charlotte Sound, Marlborough, - New Zealand

Address used since 07 Sep 2015


David Winiata Tapsell - Director (Inactive)

Appointment date: 10 Nov 1995

Termination date: 18 Dec 1995

Address: Thorndon, Wellington,

Address used since 10 Nov 1995

Nearby companies

I-construct 2012 Limited
Level 1 2 Disraeli Street

Twenty4seven Limited
Level 1, 125-137 Johnsonville Road

Mar Place House Limited
Level 1, 125-137 Johnsonville Road

Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road

Mahfair Limited
Level 1, 21-29 Broderick Road

Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road